SHELLEY VON STRUNCKEL LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / SHELLEY VON STRUNCKEL / 01/03/2019

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY VON STRUNCKEL / 01/03/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

03/12/183 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD ENGLAND

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

26/02/1426 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM GRAHAM

View Document

08/03/138 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

14/03/1214 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/11/1122 November 2011 CURRSHO FROM 28/02/2011 TO 31/03/2010

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM LEAMAN'S 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GEORGE JASON GRAHAM / 01/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY VON STRUNCKEL / 01/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY VON STRUNCKEL / 01/01/2010

View Document

30/03/1030 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM, 104 ALBERT DOCK 17A NEW WHARF ROAD, LONDON, N1 9RB

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, 66 CHILTERN STREET, LONDON, W1U 4JT

View Document

22/10/0822 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

14/12/0414 December 2004 DELIVERY EXT'D 3 MTH 29/02/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company